Search icon

JOY DRIVING SCHOOL CORP.

Company Details

Name: JOY DRIVING SCHOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006461
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 35-02 150PL., # 109, FLUSHING, NY, United States, 11354
Address: 207-12 northern blvd., 2nd fl, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG JIN HAN Chief Executive Officer 35-02 150TH PL, #109, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 207-12 northern blvd., 2nd fl, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 35-02 150TH PL, #108, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 35-02 150PL, #108, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 35-02 150TH PL, #108, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-02-20 Address 35-02 150TH PL, #109, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-02-20 Address 35-02 150PL, #109, FLUSHING, NY, 11357, USA (Type of address: Service of Process)
2024-11-25 2024-11-25 Address 35-02 150PL, #108, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-10 Address 35-02 150PL, #108, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-11-25 Address 35-02 150TH PL, #108, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220002644 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
241125001932 2024-11-25 BIENNIAL STATEMENT 2024-11-25
230510001058 2023-05-10 BIENNIAL STATEMENT 2022-10-01
201006061431 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181026006147 2018-10-26 BIENNIAL STATEMENT 2018-10-01
161003007698 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150121006904 2015-01-21 BIENNIAL STATEMENT 2014-10-01
130206000003 2013-02-06 CERTIFICATE OF CHANGE 2013-02-06
121101002381 2012-11-01 BIENNIAL STATEMENT 2012-10-01
120104000176 2012-01-04 CERTIFICATE OF CHANGE 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396708500 2021-02-18 0202 PPP 3502 150th Pl Apt 109, Flushing, NY, 11354-4922
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3482
Loan Approval Amount (current) 3482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4922
Project Congressional District NY-06
Number of Employees 1
NAICS code 611692
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3501.91
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State